Download leads from Nexok and grow your business. Find out more

Greenbrook Communications Limited

Documents

Total Documents67
Total Pages295

Filing History

13 April 2020Confirmation statement made on 13 April 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
18 April 2019Confirmation statement made on 13 April 2019 with no updates
4 December 2018Total exemption full accounts made up to 31 March 2018
14 April 2018Confirmation statement made on 13 April 2018 with updates
13 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Total exemption full accounts made up to 31 March 2017
24 April 2017Confirmation statement made on 13 April 2017 with updates
24 April 2017Confirmation statement made on 13 April 2017 with updates
15 February 2017Registered office address changed from 2nd Flor 1 Vere Street London W1G 0DF United Kingdom to 2nd Floor 1 Vere Street London W1G 0DF on 15 February 2017
15 February 2017Registered office address changed from 2nd Flor 1 Vere Street London W1G 0DF United Kingdom to 2nd Floor 1 Vere Street London W1G 0DF on 15 February 2017
7 November 2016Total exemption small company accounts made up to 31 March 2016
7 November 2016Total exemption small company accounts made up to 31 March 2016
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
17 November 2015Registered office address changed from 7-8 Stratford Place London W1C 1AY to 2nd Flor 1 Vere Street London W1G 0DF on 17 November 2015
17 November 2015Registered office address changed from 7-8 Stratford Place London W1C 1AY to 2nd Flor 1 Vere Street London W1G 0DF on 17 November 2015
27 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 100
27 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 16/04/2015
27 April 2015Sub-division of shares on 16 April 2015
27 April 2015Sub-division of shares on 16 April 2015
27 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 100
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 97
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 97
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 97
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 97
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
13 November 2013Cancellation of shares. Statement of capital on 13 November 2013
  • GBP 97
13 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 November 2013Purchase of own shares.
13 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 November 2013Cancellation of shares. Statement of capital on 13 November 2013
  • GBP 97
13 November 2013Purchase of own shares.
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
26 April 2013Director's details changed for Mr Andrew David Honnor on 26 April 2013
26 April 2013Director's details changed for Mr Andrew David Honnor on 26 April 2013
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
14 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Registered office address changed from Media House 4 Stratford Place London W1C 1AT United Kingdom on 17 December 2012
17 December 2012Registered office address changed from Media House 4 Stratford Place London W1C 1AT United Kingdom on 17 December 2012
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
28 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012
28 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012
1 February 2012Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME143EN United Kingdom on 1 February 2012
1 February 2012Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME143EN United Kingdom on 1 February 2012
1 February 2012Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME143EN United Kingdom on 1 February 2012
18 August 2011Appointment of Mr Andrew David Honnor as a director
18 August 2011Termination of appointment of John Cowdry as a director
18 August 2011Termination of appointment of London Law Secretarial Limited as a secretary
18 August 2011Termination of appointment of London Law Secretarial Limited as a secretary
18 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 August 2011
18 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 August 2011
18 August 2011Termination of appointment of John Cowdry as a director
18 August 2011Appointment of Mr Andrew David Honnor as a director
13 April 2011Incorporation
13 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing